EASY LIVING DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HG
Company number SC411442
Status Active
Incorporation Date 16 November 2011
Company Type Private Limited Company
Address 6 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, EAST LOTHIAN, UNITED KINGDOM, EH7 4HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 17 Woodland Gait Cluny Kirkcaldy KY2 6NS; Confirmation statement made on 16 November 2016 with updates; Statement of capital following an allotment of shares on 30 September 2016 GBP 300 . The most likely internet sites of EASY LIVING DEVELOPMENTS LIMITED are www.easylivingdevelopments.co.uk, and www.easy-living-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Easy Living Developments Limited is a Private Limited Company. The company registration number is SC411442. Easy Living Developments Limited has been working since 16 November 2011. The present status of the company is Active. The registered address of Easy Living Developments Limited is 6 Logie Mill Beaverbank Business Park Edinburgh East Lothian United Kingdom Eh7 4hg. . DAVIDSON, Tracey Catherine is a Secretary of the company. DAVIDSON, Keith Gregory is a Director of the company. DAVIDSON, Tracey Catherine is a Director of the company. MCKECHNIE, Scott Hugh is a Director of the company. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director ESPOSITO, Maurizio has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVIDSON, Tracey Catherine
Appointed Date: 16 November 2011

Director
DAVIDSON, Keith Gregory
Appointed Date: 16 November 2011
63 years old

Director
DAVIDSON, Tracey Catherine
Appointed Date: 16 November 2011
62 years old

Director
MCKECHNIE, Scott Hugh
Appointed Date: 01 June 2016
51 years old

Resigned Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 31 May 2013
Appointed Date: 01 June 2012

Director
ESPOSITO, Maurizio
Resigned: 27 June 2013
Appointed Date: 07 June 2012
60 years old

Persons With Significant Control

Mr Keith Gregory Davidson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EASY LIVING DEVELOPMENTS LIMITED Events

18 Nov 2016
Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 17 Woodland Gait Cluny Kirkcaldy KY2 6NS
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
19 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300

19 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 25 more events
28 Aug 2012
Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/05/2013.

10 Jul 2012
Appointment of Mr Maurizio Esposito as a director
06 Jun 2012
Appointment of Purple Venture Secretaries Limited as a secretary
01 Dec 2011
Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100

16 Nov 2011
Incorporation

EASY LIVING DEVELOPMENTS LIMITED Charges

27 May 2014
Charge code SC41 1442 0004
Delivered: 5 June 2014
Status: Satisfied on 8 October 2014
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects on the east side of minto…
9 May 2014
Charge code SC41 1442 0003
Delivered: 21 May 2014
Status: Satisfied on 8 October 2014
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
30 January 2014
Charge code SC41 1442 0002
Delivered: 7 February 2014
Status: Satisfied on 3 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Subjects on the east side of minto place glenrothes ffe…
17 January 2014
Charge code SC41 1442 0001
Delivered: 30 January 2014
Status: Satisfied on 3 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge.